- Company Overview for E & P PAINTING CONTRACTORS LIMITED (05911105)
- Filing history for E & P PAINTING CONTRACTORS LIMITED (05911105)
- People for E & P PAINTING CONTRACTORS LIMITED (05911105)
- Charges for E & P PAINTING CONTRACTORS LIMITED (05911105)
- Insolvency for E & P PAINTING CONTRACTORS LIMITED (05911105)
- More for E & P PAINTING CONTRACTORS LIMITED (05911105)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2010 | TM02 | Termination of appointment of Arthur Ellis as a secretary | |
05 May 2010 | AP03 | Appointment of Mrs Louise Nicola-Sarah Midghall as a secretary | |
09 Mar 2010 | AP01 | Appointment of Mr Antony Prior as a director | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
07 Jan 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
01 Dec 2008 | 363a | Return made up to 21/08/08; full list of members | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
12 Oct 2007 | 363a | Return made up to 21/08/07; full list of members | |
03 Nov 2006 | 225 | Accounting reference date extended from 31/08/07 to 30/09/07 | |
18 Oct 2006 | 395 | Particulars of mortgage/charge | |
18 Oct 2006 | 395 | Particulars of mortgage/charge | |
13 Oct 2006 | 88(2)R | Ad 11/09/06--------- £ si 98@1=98 £ ic 2/100 | |
09 Oct 2006 | 288a | New secretary appointed | |
22 Sep 2006 | 288a | New director appointed | |
22 Sep 2006 | 288a | New director appointed | |
11 Sep 2006 | 288b | Director resigned | |
11 Sep 2006 | 288b | Secretary resigned | |
11 Sep 2006 | 287 | Registered office changed on 11/09/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD | |
21 Aug 2006 | NEWINC | Incorporation |